Company NameCity & Docklands Construction Limited
DirectorsGary Hilton Sacks and Jeremy Marc Harris
Company StatusActive
Company Number05623949
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusCurrent
Appointed20 June 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Elstree
Borehamwood
WD6 3AA
Director NameMr Jeremy Marc Harris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Landeck Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,114,157

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

20 January 2022Delivered on: 27 January 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All that freehold property known as portal west development site, 6 portal way, london, W3 6RU (described as portal west development site, victoria road, london on the property register) registered at the land registry with title absolute under title number AGL119772.. Any other freehold or leasehold property now vested in the company, and its interest in any freehold or leasehold property acquired after the date of the instrument.. Please refer to the instrument for further details.
Outstanding
20 September 2019Delivered on: 25 September 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The freehold property known as portal west development site, 6 portal way, london, W3 6RU (described as portal west development site, victoria road, london on the property register) registered at the land registry under title number AGL119772.. For more information please refer to the instrument.
Outstanding
18 July 2018Delivered on: 27 July 2018
Persons entitled: Greater London Authority

Classification: A registered charge
Particulars: Freehold land and buildings known as units 1-10 and common areas portal west business centre, 6 portal way, london W3 6RU and formerly registered at hm land registry under (and comprising the whole of) title numbers AGL139264, AGL141513, AGL141431, AGL149303, AGL141512, AGL144933 and AGL119772, and comprising the land the subject of the following transfers;. 1. transfer between (1) amber quay limited and (2) the chargor in respect of the land comprising the whole of title numbers AGL139264, AGL141512 and AGL144933; and. 2. transfer between (1) ardleigh properties limited and (2) the chargor in respect of the land comprising the whole of title numbers AGL141513, AGL141431 and AGL149303; and. 3. transfer between (1) portal west management company limited and (2) the chargor in respect of the land comprising the whole of title number AGL119772,.
Outstanding
28 March 2018Delivered on: 3 April 2018
Persons entitled: Greater London Authority

Classification: A registered charge
Particulars: N/A.
Outstanding
8 February 2007Delivered on: 12 February 2007
Satisfied on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the relevant contracts all book debts the benefit of copyright. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
23 June 2020Accounts for a small company made up to 30 June 2019 (15 pages)
19 June 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
23 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
22 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
25 September 2019Registration of charge 056239490004, created on 20 September 2019 (41 pages)
16 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 August 2019Memorandum and Articles of Association (8 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 June 2019Accounts for a small company made up to 30 June 2018 (8 pages)
26 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
26 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
27 July 2018Registration of charge 056239490003, created on 18 July 2018 (37 pages)
11 June 2018Appointment of Mr Jeremy Marc Harris as a director on 11 June 2018 (2 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
3 April 2018Registration of charge 056239490002, created on 28 March 2018 (25 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(5 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (4 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (4 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
3 July 2013Accounts made up to 30 June 2012 (11 pages)
3 July 2013Accounts made up to 30 June 2012 (11 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a medium company made up to 30 June 2011 (10 pages)
2 July 2012Accounts for a medium company made up to 30 June 2011 (10 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a small company made up to 30 June 2010 (10 pages)
9 September 2011Accounts for a small company made up to 30 June 2010 (10 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (14 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (4 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (4 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
11 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (14 pages)
27 August 2009Accounts for a small company made up to 30 June 2008 (5 pages)
27 August 2009Accounts for a small company made up to 30 June 2008 (5 pages)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Director's change of particulars / gary sacks / 19/05/2009 (1 page)
12 December 2008Return made up to 15/11/08; full list of members (5 pages)
12 December 2008Return made up to 15/11/08; full list of members (5 pages)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (5 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (5 pages)
7 December 2007Return made up to 15/11/07; full list of members (6 pages)
7 December 2007Return made up to 15/11/07; full list of members (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
2 March 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
2 March 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
12 February 2007Particulars of mortgage/charge (8 pages)
12 February 2007Particulars of mortgage/charge (8 pages)
30 November 2006Return made up to 15/11/06; full list of members (5 pages)
30 November 2006Return made up to 15/11/06; full list of members (5 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
15 November 2005Incorporation (17 pages)
15 November 2005Incorporation (17 pages)